AUDITOR:

An Inventory of Its Audit Reports of Counties at the Minnesota Historical Society

Government Records

Expand/CollapseOVERVIEW

Creator: Minnesota. State Auditor.
Title:Audit Reports of Counties.
Dates:1970-2006.
Language:Materials in English.
Abstract:Annual or other periodic reports on the examination of the financial affairs of counties by the State Auditor. The reports contain comments and recommendations regarding fiscal procedures; summaries of financial conditions, in general and with respect to fund transactions, investments, bonded indebtedness, and federal revenue sharing; balance sheets and supporting statements; classifications of receipts and disbursements; notes to financial statements; summaries of fixed assets, taxable valuations, and tax levies and returns; and names of officials and verifications of official bonds. In some cases, the State Auditor prepared a management and compliance letter in lieu of a full audit report. Some reports for 1970-1972 were done by the State Auditor’s predecessor, the Public Examiner.
Quantity:66.8 cubic feet (69 boxes and 1 partial box).
Location:See Detailed Description for shelf locations.

Expand/CollapseADMINISTRATIVE INFORMATION

Availability:

The collection is open for research use.

Preferred Citation:

[Indicate the cited item and/or series here]. Minnesota. State Auditor. Audit Reports of Counties. Minnesota Historical Society.

See the Chicago Manual of Style for additional examples.

Provenance:

Seven boxes of audit reports for 1986 were inadvertently destroyed at the state records center in 1997.

Accession Information:

Accession numbers: 988-211; 989-161; 991-82; 992-204; 994-132; 994-180; 998-7; 998-24; 996-30; 996-116; 997-28; 998-99; 999-1; 2001-39; 2006-3; 2006-33; 2006-48; 2007-34; 2008-63; 2009-43; 2010-41; 2011-34; 2013-17; 2013-52; 2014-5; 2015-11; 2015-57; 2016-12

Processing Information:

NHPRC logo

Processing and cataloging of this collection was supported with a Basic Project grant awarded by the National Historical Publications and Records Commission (NHPRC).

Catalog ID number: 001711420


Return to top

DETAILED DESCRIPTION

Expand/Collapse1970-1977

Location
115.B.12.5BAitkin County, 1971-1977.
Anoka County, 1970-1977.
Anoka County in School Program, 1974-1975.
Anoka County Summer Youth, 1974, 1975.
Anoka County Title II Sub-Grant, 1975.
Anoka County Title III Sub-Grant, 1975.
Anoka County Title VI Sub-Grant, 1975.
Becker County, 1971-1977.
Beltrami County, 1971-1977.
Benton County, 1971-1977.
Big Stone County, 1971-1977.
Blue Earth County, 1970-1977.
Location
115.B.12.6FBrown County, 1971-1977.
Includes Brown County School Administrator, 1971.
Carlton County, 1970-1977.
Carver County, 1971-1977.
Cass County, 1972-1977.
Chippewa County, 1971-1977.
Chisago County, 1971-1977.
Clay County, 1971-1977.
Location
115.B.12.7BClearwater County, 1971-1977.
Cook County, 1970-1976.
Cottonwood County, 1970-1977.
Crow Wing County, 1971-1977.
Dakota County, 1971-1977.
Dodge County, 1971-1977.
Douglas County, 1971-1974, 1976, 1977.
Location
115.B.12.8FFaribault County, 1971-1977.
Fillmore County, 1971-1977.
Freeborn County, 1970-1977.
Goodhue County, 1970-1977.
Grant County, 1970-1976.
Hennepin County, 1971-1974.
Houston County, 1971-1977.
Includes county treasurer’s report, 1971–1972.
Hubbard County, 1971-1977.
Isanti County, 1971-1977.
Itasca County, 1970-1977.
Location
115.B.12.9BJackson County, 1971-1977.
Kanabec County, 1971-1976.
Kandiyohi County, 1971-1977.
Kittson County, 1970-1976.
Koochiching County, 1971-1977.
Lac Qui Parle County, 1970-1977.
Lake County, 1970-1976.
Lake of the Woods County, 1971-1977.
Location
115.B.12.10FLe Sueur County, 1971-1977.
Lincoln County, 1971-1977.
Lyon County, 1970-1977.
McLeod County, 1970-1977.
Mahnomen County, 1971-1976.
Marshall County, 1970-1976.
Martin County, 1970-1977.
Meeker County, 1971-1977.
Location
115.B.12.11BMille Lacs County, 1970-1977.
Morrison County, 1970-1977.
Mower County, 1970-1977.
Murray County, 1970-1977.
Nicollet County, 1971-1976.
Nobles County, 1971-1977.
Norman County, 1970-1977.
Olmsted County, 1970-1977.
Location
115.B.12.12FOtter Tail County, 1971-1977.
Pennington County, 1976-1977.
Pine County, 1971-1977.
Pipestone County, 1970-1976.
Polk County, 1971-1977.
Pope County, 1971-1977.
Ramsey County, 1970-1977.
Location
115.B.12.13BRed Lake County, 1971-1976.
Redwood County, 1970-1977.
Renville County, 1971-1977.
Rice County, 1971-1977.
Rock County, 1970-1976.
Roseau County, 1971-1977.
St. Louis County, 1971-1977.
Location
115.B.12.14FScott County, 1971-1977.
Sherburne County, 1971-1977.
Sibley County, 1971-1977.
Stearns County, 1970-1977.
Steele County, 1971-1975, 1977.
Stevens County, 1971-1976.
Swift County, 1970-1977.
Todd County, 1970-1977.
Location
115.B.12.15BTraverse County, 1971-1977.
Wabasha County, 1971-1977.
Wadena County, 1970-1977.
Waseca County, 1971-1977.
Washington County, 1970-1977.
Watonwan County, 1970-1977.
Wilkin County, 1971-1977.
Location
115.B.12.16FWinona County, 1970-1975.
Wright County, 1970-1977, 1979.
Includes Wright County Elementary and Secondary Education Act of ’65 Superintendent of Schools, 1970-1971.
Yellow Medicine County, 1970-1977.
[0.5 cubic feet empty]

Return to top


Expand/Collapse1971-1982 (BULK 1977-1982)

Files may include full reports and management and compliance letters.


Location
131.C.14.7BAitkin County, 1978-1982.
Anoka County, 1978-1982.
Becker County, 1978-1982.
Beltrami County, 1978-1982.
Benton County, 1978-1980, 1982.
Big Stone County, 1978-1982.
Blue Earth County, 1978-1982.
Brown County, 1978-1982.
Location
131.C.14.8FCarlton County, 1978-1982.
Carver County, 1978-1982.
Cass County, 1978-1982.
Chippewa County, 1978-1982.
Chisago County, 1978-1982.
Clay County, 1978-1982.
Clearwater County, 1978-1982.
Cook County, 1977-1979.
Location
131.C.14.9BCook County, 1980-1981.
Cottonwood County, 1978-1982.
Crow Wing County, 1978-1982.
Dakota County, 1978-1982.
Dodge County, 1978-1982.
Douglas County, 1978-1982.
Faribault County, 1978-1982.
Fillmore County, 1978-1981.
Freeborn County, 1978-1982.
Location
131.C.14.10FGoodhue County, 1978-1982.
Grant County, 1977-1978, 1980-1982.
Hennepin County, 1978, 1981-1982.
Houston County, 1978-1981.
Hubbard County, 1978-1982.
Isanti County, 1978-1982.
Itasca County, 1978, 1980-1982.
Jackson County, 1978-1982.
Kanabec County, 1977-1982.
Kandiyohi County, 1978-1982.
Location
131.C.15.1BKittson County, 1977-1982.
Koochiching County, 1978-1982.
Lac Qui Parle County, 1978, 1980-1982.
Lake County, 1977-1982.
Lake of the Woods County, 1978-1982.
Le Sueur County, 1978-1982.
Lincoln County, 1978-1982.
Lyon County, 1978-1982.
McLeod County, 1978-1979.
Location
131.C.15.2FMcLeod County, 1980-1982.
Mahnomen County, 1977-1982.
Marshall County, 1977-1982.
Martin County, 1978-1982.
Meeker County, 1978-1982.
Mille Lacs County, 1978-1982.
Morrison County, 1978-1982.
Mower County, 1978-1982.
Murray County, 1978-1979.
Location
131.C.15.3BMurray County, 1980-1982.
Nicollet County, 1977-1982.
Nobles County, 1978-1982.
Norman County, 1978-1982.
Olmsted County, 1978-1982.
Otter Tail County, 1978-1982.
Pennington County, 1971-1982.
Location
131.C.15.4FPine County, 1978-1979, 1980-1982.
Pipestone County, 1977-1982.
Polk County, 1978-1982.
Pope County, 1978-1982.
Ramsey County, 1978-1982.
Red Lake County, 1977-1982.
Redwood County, 1978-1982.
Renville County, 1978-1982.
Rice County, 1978-1982.
Location
131.C.15.5BRock County, 1977-1982.
Roseau County, 1978-1982.
St. Louis County, 1978-1982.
Scott County, 1978-1982.
Sherburne County, 1978-1982.
Sibley County, 1978-1982.
Stearns County, 1978-1979, 1981-1982.
Steele County, 1978-1981.
Location
131.C.15.6FSteele County, 1982.
Stevens County, 1977-1982.
Swift County, 1978-1982.
Todd County, 1978-1982.
Traverse County, 1978-1982.
Wabasha County, 1978-1982.
Wadena County, 1978-1982.
Waseca County, 1978-1982
Washington County, 1980-1982.
Watonwan County, 1978-1982.
Location
133.B.17.15BWilkin County, 1978-1982.
Winona County, 1978-1982.
Wright County, 1978-1982.
Yellow Medicine County, 1978-1982.
[0.5 cubic feet empty, letter]

Return to top


Expand/Collapse 1983-1994

Files may include full reports and management and compliance letters; missing counties are listed.

Seven boxes of audit reports for 1986 were accidentally destroyed at the state records center in 1997.


Location
120.H.9.4FAitkin-Rice, 1983.
Location
120.H.9.5BRock-Yellow Medicine, 1983.
Aitkin-Lyon, 1984.
Location
120.H.9.6FMcLeod-Yellow Medicine, 1984.
Aitkin-Cottonwood. 1985.
Location
120.H.9.7BCrow Wing-Stearns, 1985.
Location
120.H.9.8FSteele-Yellow Medicine, 1985.
Aitkin-Lake, 1986.
Location
131.C.10.6FLake of the Woods-Yellow Medicine, 1986.
Location
131.C.10.7BAitkin-Hubbard, 1987.
Location
131.C.10.8FIsanti-Norman, 1987.
Location
131.C.19.3BOlmsted-Waseca, 1987.
Location
131.C.14.2FWashington-Yellow Medicine, 1987.
Aitkin-Kandiyohi, 1988.
Missing: Hennepin.
Location
131.C.14.3BKittson-Stevens, 1988.
Location
133.B.17.7BSwift-Yellow Medicine, 1988.
Aitkin-Lake of the Woods, 1989.
Missing: Hennepin.
Location
131.C.14.4FLe Sueur-Yellow Medicine, 1989.
Location
131.C.14.5BAitkin-Mower 1990.
Missing: Dakota and Hennepin.
Location
131.C.14.6FMurray-Yellow Medicine, 1990.
Aitkin-Chisago, 1991
Location
131.C.17.4FClay-Pennington, 1991.
Missing: Dakota, Hennepin, and Olmsted.
Location
131.C.17.5BPine-Yellow Medicine, 1991.
Aitkin-Chisago, 1992.
Location
131.C.19.1BClay-Morrison, 1992.
Missing: Hennepin.
Location
131.C.19.2FMower-Yellow Medicine, 1992.
Location
131.C.18.10FAitkin-Murray, 1993.
Missing: Anoka, Blue Earth, and Dakota.
Location
131.C.19.5BNicollet-Yellow Medicine, 1993.
Missing: Olmsted.
Aitkin-Chisago, 1994.
Location
131.C.19.6FClay-Pennington, 1994.
Location
131.C.19.7BPine-Yellow Medicine, 1994.

Return to top


Expand/Collapse 1995-2004, 2006

Files may include full reports and management and compliance letters; unknown if these are complete for all counties.


Location
133.B.17.8FAnoka-Le Sueur, 1995.
Missing: Aitkin, Becker, Benton, Big Stone, Brown, Carlton, Cass, Chippewa, Goodhue, Hennepin.
Location
133.B.17.16FLincoln-Sibley, 1995.
Location
133.B.17.9BStearns-Yellow Medicine, 1995.
Aitkin-Clearwater, 1996.
Location
133.B.17.10FCook-Lyon, 1996.
Missing: Hennepin.
Location
120.E.4.1BMcLeod-Sibley, 1996.
Missing: McLeod.
Location
133.B.17.11BStearns-Yellow Medicine, 1996.
Aitkin-Dakota, 1997.
Location
133.B.17.12FDodge-Otter Tail, 1997.
Missing: Hennepin.
Location
120.E.4.2FPennington-Yellow Medicine, 1997.
Aitkin-Chippewa, 1998.
Location
133.B.17.13BChisago-Morrison 1998.
Missing: Hennepin.
Location
120.E.4.3BMower-Yellow Medicine, 1998.
Location
133.B.17.14FAitkin-Koochiching, 1999.
Missing: Hennepin.
Location
133.B.19.12FLac qui Parle-Steele, 1999.
Location
133.B.19.13BStevens-Yellow Medicine, 1999.
Aitkin-Faribault, 2000.
Location
120.E.4.4FFillmore-Nicollet, 2000.
Missing: Hennepin.
Location
133.B.19.14FNobles-Yellow Medicine, 2000.
Location
131.C.3.4FAitkin-Dodge 2001.
[0.5 cubic feet empty, letter]
Location
131.C.3.5BDouglas-Ramsey, 2001.
Missing: Hennepin.
Location
131.C.3.6FRedwood-Yellow Medicine, 2001.
Aitkin-Fillmore, 2002.
Location
117.H.1.4FFreeborn-Rock, 2002.
Missing: Hennepin.
Location
120.E.4.5BRoseau-Yellow Medicine, 2002.
Aitkin-Douglas, 2003.
Missing: Beltrami.
Location
109.I.19.8FFaribault, 2003.
Location
120.E.4.5BFillmore-Kanabec, 2003.
Missing: Fillmore, Hennepin, Jackson, and Kanabec.
Location
120.E.4.9BKandiyohi-Lyon, 2003.
Missing: Kittson, Koochiching, Lake of the Woods, Le Sueur.
Location
109.I.19.8FMcLeod, 2003.
Location
120.E.4.9BMahnomen-Sherburne, 2003.
Missing: Marshall, Martin, Renville, Rock.
Location
109.I.19.8FSibley, 2003.
Location
120.E.4.9BStearns-Wabasha, 2003.
Missing: Steele and Todd.
Location
109.I.19.8FWadena, 2003.
Location
120.E.4.9BWaseca-Yellow Medicine, 2003.
Missing: Waseca.
Anoka-Cass, 2004.
Missing: Becker, Beltrami, Benton.
Location
120.E.4.10FChippewa-Traverse, 2004.
Missing: Clearwater, Fillmore, Hennepin, Hubbard, Jackson, Kanabec, Kittson, Koochiching, Lake of the Woods, Le Sueur, Marshall, Martin, Murray, Pennington, Red Lake, Renville, Rock, Roseau, Steele, Swift, Todd.
Location
120.E.2.6FWabasha-Yellowstone, 2004.
Missing: Waseca and Wright.
Washington, 2005.
Ramsey, 2006.
[0.8 cubic feet empty, letter]

Return to top


Expand/CollapseCATALOG HEADINGS

This collection is indexed under the following headings in the catalog of the Minnesota Historical Society. Researchers desiring materials about related topics, persons or places should search the catalog using these headings.

Topics:
County officials and employees -- Minnesota -- Registers.
Finance, Public -- Minnesota -- Counties.
Local finance -- Minnesota -- Accounting.
Organizations:
Minnesota. Department of Public Examiner.
Functions:
Auditing.

Return to top